Search icon

ASSEMBLERS 4 U , INC. - Florida Company Profile

Company Details

Entity Name: ASSEMBLERS 4 U , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSEMBLERS 4 U , INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000103015
FEI/EIN Number 263747652

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 721 SW 98TH PLACE CIRCLE, MIAMI, FL, 33174, US
Mail Address: 721 SW 98TH PLACE CIRCLE, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URRA SILVANO R President 721 SW 98 PLACE CIRCLE, MIAMI, FL, 33174
URRA SILVANO R Director 721 SW 98 PLACE CIRCLE, MIAMI, FL, 33174
URRA SILVANO R Agent 721 SW 98TH PLACE CIRCLE, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000117783 GLOBE DYNE INDUSTRIES EXPIRED 2009-06-11 2014-12-31 - 721 SW 98TH PLACE CIR., MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-22 721 SW 98TH PLACE CIRCLE, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-22 721 SW 98TH PLACE CIRCLE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2015-03-22 721 SW 98TH PLACE CIRCLE, MIAMI, FL 33174 -
REINSTATEMENT 2012-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-07-06 - -
AMENDMENT 2009-07-01 - -
REGISTERED AGENT NAME CHANGED 2009-06-12 URRA, SILVANO R -
AMENDMENT 2009-06-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000681872 ACTIVE 1000001016510 DADE 2024-10-28 2034-10-30 $ 437.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000096663 TERMINATED 1000000878536 DADE 2021-02-24 2031-03-03 $ 1,937.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-22
Off/Dir Resignation 2015-03-12
ANNUAL REPORT 2014-01-17

Date of last update: 02 May 2025

Sources: Florida Department of State